W.S. DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

15/08/2315 August 2023 Notification of Thomas Richard Moss Sergeant as a person with significant control on 2023-04-07

View Document

10/08/2310 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

07/10/217 October 2021 Secretary's details changed for Mrs Clare Plumbley on 2021-08-30

View Document

07/10/217 October 2021 Director's details changed for Mr William Richard Sergeant on 2021-08-30

View Document

07/10/217 October 2021 Registered office address changed from Orchard House Orchard House Stragglethorpe Lincoln Lincolnshire LN5 0QZ to Orchard House Stragglethorpe Lincoln LN5 0QZ on 2021-10-07

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048908790002

View Document

09/04/199 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048908790001

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048908790001

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048908790002

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/09/1010 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

10/09/1010 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD SERGEANT / 08/09/2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SERGEANT / 30/09/2008

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLARE PLUMBLEY / 30/09/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM NEW CLEAR VIEW STRAGGLETHORPE LINCOLN LINCOLNSHIRE LN5 0QZ

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company